Search icon

CASTAWAYS SOUTHERN CUISINE LLC - Florida Company Profile

Company Details

Entity Name: CASTAWAYS SOUTHERN CUISINE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CASTAWAYS SOUTHERN CUISINE LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Aug 2015 (10 years ago)
Date of dissolution: 26 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2018 (6 years ago)
Document Number: L15000135860
FEI/EIN Number 47-4693247

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3114 HIGHWAY 98, MEXICO BEACH, FL, 32456, US
Mail Address: 200 Wildwood Street, Port St Joe, Fl, 32456, UN
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FABIE MONICA L Authorized Person 200 Wildwood Street, Port St Joe, Fl, 32456
FABIE DONATHAN E Authorized Person 200 Wildwood Street, Port St Joe, Fl, 32456
FABIE MONICA L Agent 3114 HIGHWAY 98, MEXICO BEACH, FL, 32456

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-26 - -
CHANGE OF MAILING ADDRESS 2018-03-05 3114 HIGHWAY 98, MEXICO BEACH, FL 32456 -
REGISTERED AGENT ADDRESS CHANGED 2016-11-02 3114 HIGHWAY 98, MEXICO BEACH, FL 32456 -
REINSTATEMENT 2016-11-02 - -
REGISTERED AGENT NAME CHANGED 2016-11-02 FABIE, MONICA L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2016-01-11 - -
CHANGE OF PRINCIPAL ADDRESS 2015-11-20 3114 HIGHWAY 98, MEXICO BEACH, FL 32456 -
LC AMENDMENT 2015-11-20 - -
LC AMENDMENT 2015-09-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-26
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-20
REINSTATEMENT 2016-11-02
LC Amendment 2016-01-11
LC Amendment 2015-11-20
LC Amendment 2015-09-14
Florida Limited Liability 2015-08-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State